PENFORD CORP
DEF 14A, 1998-12-18
GRAIN MILL PRODUCTS
Previous: CANYON RESOURCES CORP, SC 13G/A, 1998-12-18
Next: CLEAR CHANNEL COMMUNICATIONS INC, 424B5, 1998-12-18





                            SCHEDULE 14A INFORMATION

 Proxy StatementPursuant to Section 14(a) of the Securities Exchange Act of 1934
                               (Amendment No.____)
Filed by the Registrant [x] 
Filed by a Party other than the Registrant [ ]
Check the appropriate box:

[ ]  Preliminary Proxy Statement

[ ]  Confidential,  for  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))

[X]  Definitive Proxy Statement 

[ ]  Definitive  Additional Materials

[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                               PENFORD CORPORATION
               Name of the Registrant as Specified In Its Charter
 ..............................................................................
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1)  Title of each class of securities to which transaction applies:
          ......................................................................

     (2)  Aggregate number of securities to which transaction applies:
          ......................................................................

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):
          ......................................................................

     (4)  Proposed maximum aggregate value of transaction:
          ......................................................................

     (5)  Total fee paid:
          ......................................................................

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     Amount Previously Paid:
     ...........................................................................
     Form, Schedule or Registration Statement No.:
     ...........................................................................
     Filing Party:
     ...........................................................................
     Date Filed:
     ...........................................................................


<PAGE>



                            PENFORD CORPORATION LOGO




                              Bellevue, Washington


                                December 18, 1998


Dear Shareholders:

     You are cordially  invited to attend the annual meeting of  shareholders of
Penford Corporation to be held on Monday,  January 25, 1999 at 10:30 a.m. at the
Hyatt Regency Hotel, 900 Bellevue Way NE, Bellevue,  Washington.  (The corner of
NE 8th & Bellevue Way)

     In  addition  to the items set forth in the  accompanying  Notice of Annual
Meeting  of  Shareholders  and  Proxy  Statement,  we  will  report  on  current
activities of the Company and will provide an opportunity to discuss  matters of
interest to you as a shareholder.

     We sincerely hope you will be able to attend our Annual  Meeting.  However,
whether or not you plan to attend,  please sign,  date and  promptly  return the
enclosed proxy to ensure that your shares are represented.

     On  behalf  of the  Board  of  Directors,  I  would  like  to  express  our
appreciation for your continued interest in Penford Corporation.


                                       Very truly yours,


                                       /s/ Jeffrey T. Cook
                                       JEFFREY T. COOK
                                       President and Chief Executive Officer




<PAGE>


                               PENFORD CORPORATION

                              ---------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                January 25, 1999

                              ---------------------

To the Shareholders:

     The Annual Meeting of Shareholders of Penford  Corporation  will be held at
the Hyatt Regency Hotel, 900 Bellevue Way NE, Bellevue,  Washington,  on Monday,
January 25, 1999, at 10:30 a.m., for the following purposes:

     1.   To elect four directors;

     2.   To ratify the selection of Ernst & Young LLP as  independent  auditors
          for the current fiscal year; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Only  shareholders  of record at the close of  business on December 1, 1998
are entitled to notice of, and to vote at, the meeting.

                                       BY ORDER OF THE BOARD OF DIRECTORS


                                       /s/ Susan M. Iverson
                                       SUSAN M. IVERSON
                                       Corporate Secretary


December 18, 1998



- -------------------------------------------------------------------------------

                                    IMPORTANT

Whether  or not you plan to attend the  meeting,  please  sign,  date and return
promptly the enclosed proxy in the enclosed envelope,  which requires no postage
if mailed in the United States. Promptly signing, dating and returning the proxy
will save the Company the additional expense of further solicitation.

- -------------------------------------------------------------------------------




<PAGE>

                               PENFORD CORPORATION

                       777 - 108th Avenue N.E., Suite 2390
                         Bellevue, Washington 98004-5193

                              ---------------------

                                 PROXY STATEMENT

                              ---------------------


     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of  Penford  Corporation  ("Penford"  or the
"Company") to be voted at the 1999 Annual Meeting of Shareholders of the Company
to be held at 10:30 a.m. on January 25, 1999.  Shareholders  who execute proxies
may revoke  them at any time prior to their  exercise  by  delivering  a written
revocation  to the  Secretary of the Company,  by  submission  of a proxy with a
later  date or by  voting  in  person at the  meeting.  These  proxy  materials,
together with the Company's annual report to  shareholders,  are being mailed to
shareholders on or about December 18, 1998.

     Shareholders of record at the close of business on December 1, 1998 will be
entitled to vote at the meeting on the basis of one vote for each share held. On
December 1, 1998, there were outstanding 7,358,022 shares of common stock of the
Company.


                         SPECIAL NOTE REGARDING SPIN-OFF


     On  August  31,  1998,  the  previously   announced   spin-off  of  Penwest
Pharmaceuticals Co. ("PPCO") was completed.  The 100% tax-free  distribution was
the  culmination  of the original  plan  announced in October 1997 to foster the
growth potential of the Company's pharmaceuticals business and, separately,  its
specialty paper chemicals and food ingredients  businesses,  which are Penford's
continuing businesses.

     In connection with the plan,  certain officers of Penford  including Tod R.
Hamachek, former President and Chief Executive Officer, and Jack V. Talley, Jr.,
former Vice  President,  resigned  their  positions  to become  officers of PPCO
effective  August 31, 1998, the spin-off date.  Also effective  August 31, 1998,
Mr.  Hamachek  resigned  from  the  Board of  Directors  of  Penford.  Effective
September 1, 1998, former Vice President, Finance and Chief Financial Officer of
Penford,  Jeffrey T. Cook, was appointed  President and Chief Executive Officer.
Mr.  Cook has been  appointed  to the Board and is  nominated  for  election  by
Penford shareholders at the Annual Meeting.

1.   Election of Directors

     The Board of Directors, consists of eight members and is divided into three
classes.  Directors in each class are elected for a three-year  term. This year,
Messrs. William G. Parzybok, Jr. and William K. Street have been nominated to be
reelected,  and  Messrs.  Jeffrey  T.  Cook and  John C.  Hunter  III have  been
nominated  to be  elected  for  terms  that  expire  at the  annual  meeting  of
shareholders  to be held in 2001 and 2002,  respectively.  Unless a  shareholder
indicates  otherwise,  each signed proxy will be voted for the election of these
nominees.  Also,  effective  the date of the  Annual  Meeting,  Mr.  Richard  E.
Engebrecht will retire from the Board and the Board of Directors will accept the
resignation of Mr. Paul E. Freiman.

     Management  expects  that  each  of the  nominees  will  be  available  for
election, but if any of them is not a candidate at the time the election occurs,
it is  intended  that the  proxies  will be voted for the  election  of  another
nominee to be designated to fill any such vacancy by the Board of Directors.

     The candidates elected are those receiving the largest number of votes cast
by the shares entitled to vote in the election, up to the number of directors to
be elected.  Shares held by persons who abstain  from voting on the election and
broker "non-votes" will not be counted in the election.




                                       1
<PAGE>

     Nominees for Election

     JEFFREY T. COOK, 42, was appointed to the Board of Directors on October 14,
1998 and is nominated for election at the Annual  Meeting.  Since 1983, Mr. Cook
has held various positions within the Company,  most recently as Vice President,
Finance and Chief Financial Officer from 1991 until his appointment as President
and Chief Executive  Officer on September 1, 1998. Mr. Cook is the son-in-law of
N. Stewart Rogers.

     JOHN C. HUNTER III, 51, was  nominated to the Board of Directors on October
14, 1998 pending the election by Penford shareholders at the Annual Meeting. Mr.
Hunter has served as President and Chief Operating Officer of Solutia Inc. since
its spin-off from  Monsanto  Company in 1997.  Solutia Inc. is an  international
producer and marketer of a range of high  performance  chemical-based  materials
used by its customers to make  consumer,  household,  automotive  and industrial
products.  He joined Monsanto Company in 1969.  Prior to becoming  President and
Chief  Operating  Officer of Solutia Inc., Mr. Hunter was  President,  Fibers of
Monsanto Company.

     Nominees for Reelection

     WILLIAM G. PARZYBOK, JR., 56, has served as a director of the Company since
August 1993. Mr.  Parzybok  served as Chairman of the Board and Chief  Executive
Officer of Fluke Corporation,  a manufacturer of electronic test and measurement
instruments, from 1991 to 1998. He was Vice President and General Manager of the
Engineering  Applications Group of Hewlett-Packard Company from 1988 to 1991. He
is also a director of WRQ, Inc., SonoSite, Inc. and the Pacific Science Center.

     WILLIAM K. STREET,  68, has served as a director of the Company since 1983.
Mr.  Street  has  served  as  President  of  The  Ostrom  Company,  growers  and
distributors  of mushrooms,  since 1965.  Earlier in his career,  he was General
Manager of  Elkhorn  Ranch,  Ltd.  and Vice  President  and  General  Manager of
Physio-Control  Corporation.  He  serves  on  the  Advisory  Committee  for  the
University of Washington, Tacoma.

The Board of Directors recommends a vote FOR each of the nominees as a director.

     Continuing Directors--Term Expires 2000

     PAUL H. HATFIELD, 62, has served as a director of the Company since October
1994. Mr. Hatfield served as Chairman,  President and Chief Executive Officer of
Petrolite  Corporation  from November 1995 to July 1997. He was a Vice President
of the  Ralston-Purina  Company  ("Ralston")  and President and Chief  Executive
Officer   of   Ralston's   wholly-owned    subsidiary,    Protein   Technologies
International, Inc., from 1988 to 1995. He is also a director of DEKALB Genetics
Corporation, Solutia Inc. and Stout Industries.

     N. STEWART ROGERS,  68, has served as Penford's Chairman of the Board since
1990 and as a director since 1983. Mr. Rogers served as Senior Vice President of
Univar Corporation, a distributor of industrial and agricultural chemicals, from
1989  to  1992.  He is also a  director  of  Penwest  Pharmaceuticals  Co.,  VWR
Scientific  Products  Corporation  and Royal  Pakhoed,  N.V.  Mr.  Rogers is the
father-in-law of Jeffrey T. Cook.

     Continuing Directors--Term Expires 2001

     SALLY G. NARODICK, 53, has served as a director of the Company since August
1993. Ms. Narodick serves as Chief Executive Officer of Apex Learning  Services,
a distance learning  educational  software company providing  advanced placement
courses to high school  students via the Internet.  Prior to that, Ms.  Narodick
served as an independent  educational  technology  consultant from April 1998 to
October  1998  and as an  educational  technology  consultant  to  the  Consumer
Division of IBM  Corporation  from December 1996 to March 1998. Ms. Narodick was
Chairman  and Chief  Executive  Officer of Edmark  Corporation,  an  educational
software  company,  from 1989 to September 1996. She is also a director of Puget
Sound Energy.




                                       2
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICiaL OWNERS AND MANAGEMENT

     The  following  table  sets  forth  information,  as of  December  1, 1998,
regarding the beneficial  ownership of the Company's  common stock by any person
known to the  Company to be the  beneficial  owner of more than five  percent of
such outstanding common stock, by the directors, by the executive officers named
in the Summary  Compensation  Table, and by the directors and executive officers
as a group.


<TABLE>

                                                                      Amount and Nature of
                                                                      Beneficial Ownership
                                                                      of Common Stock (1)         Percent of
Name (and Address for Beneficial Owners over 5%)                                                    Class
- --------------------------------------------------------------       -----------------------      -----------

<S>                                                                          <C>                     <C>  
David L. Babson & Co., Inc.                                                  506,300                 6.88%
   One Memorial Drive
   Cambridge, MA 02142
Wellington Management Company, L.L.P.                                        500,220                 6.80%
   75 State Street
   Boston, MA 02109
Jeffrey T. Cook                                                              227,041(2)              3.09%
Richard E. Engebrecht                                                         58,340                 *
Paul E. Freiman                                                                4,885                 *
Tod R. Hamachek                                                              336,178                 4.57%
Paul H. Hatfield                                                              29,362                 *
Gregory C. Horn                                                               17,008                 *
Sally G. Narodick                                                             12,744                 *
William G. Parzybok, Jr.                                                       8,165                 *
N. Stewart Rogers                                                            168,475(3)              2.29%
Francis C. Rydzewski                                                          52,189                 *
William K. Street                                                             52,004(4)              *
Jack V. Talley, Jr.                                                            2,692                 *
All directors and executive officers as a group (14 persons)               1,110,276                 15.09%

</TABLE>

- -------------------------
*    Represents less than 1%.
(1)  Unless otherwise indicated, beneficial ownership represents sole voting and
     investment  power.  Includes  shares  that may be  acquired  within 60 days
     through the exercise of stock options,  as follows:  Mr. Cook,  60,850; Mr.
     Rydzewski, 42,080; Mr. Horn, 15,070.
(2)  Includes 73,800 shares held in irrevocable trusts for which Mr. Cook shares
     voting and investment power.
(3)  Includes 11,538 shares held in irrevocable  trusts for which Mr. Rogers has
     sole voting and investment power.
(4)  Includes  28,128 shares owned by Mr. Street's spouse as to which Mr. Street
     disclaims beneficial ownership.




                                       3
<PAGE>


                    COMMITTEES OF THE BOARD AND DIRECTOR FEES

The Board of Directors has the following standing committees:

     Audit and  Environmental,  Health and Safety  Committee  -- This  committee
     consists  of  Messrs.  Engebrecht  (Chair),  Hatfield  and  Street  and Ms.
     Narodick.  The  committee  recommends  to the  Board the  selection  of the
     independent auditors,  reviews the proposed scope of the independent audit,
     reviews  the annual  financial  statements  and the  independent  auditor's
     report,  reviews  the  independent  auditors'  recommendations  relating to
     accounting,  internal controls and other matters, reviews internal controls
     and accounting procedures with management and approves policies relating to
     environmental, health and safety matters.

     Compensation and Benefits  Committee -- This committee  consists of Messrs.
     Parzybok  (Chair),  Freiman and  Hatfield.  The committee  reviews  current
     remuneration of the directors and the executive officers of the Company and
     makes   recommendations  to  the  Board  regarding   appropriate   periodic
     adjustments  of such  amounts.  The  committee  also makes  recommendations
     regarding the  Company's  benefit  plans,  the bonus plan and the grants of
     stock  options to officers and employees  under the Company's  stock option
     plan.

     Executive  Committee -- This committee consists of Messrs.  Rogers (Chair),
     Cook,  Engebrecht and Freiman.  The committee is authorized to exercise all
     powers and authority of the Board with certain exceptions.

     Nominating Committee - This committee consists of Messrs.  Hatfield (Chair)
     and Parzybok and Ms. Narodick.  The committee  proposes  candidates to fill
     any vacancies and nominees for election by the  shareholders at each Annual
     Meeting.  The Company's Restated Articles of Incorporation allow a majority
     of  disinterested  directors  (generally,  directors who are not affiliated
     with any shareholder owning 5% or more of the Company's  outstanding voting
     stock) or persons  beneficially owning 1% or more of the outstanding shares
     of  voting  stock  when  cumulative  voting  is in  effect as a result of a
     shareholder owning 40% or more of the Company's outstanding voting stock to
     nominate  candidates  for  election as a director  and to have  information
     relating to such nominees  included in the Company's proxy  statement.  The
     procedures to be followed in the case of any such  nomination are set forth
     in the Bylaws of the Company. The committee also makes  recommendations for
     other committee appointments.

     Pension  Committee - This committee  consists of Ms.  Narodick  (Chair) and
     Messrs. Rogers and Street. The committee makes recommendations to the Board
     regarding the Company's retirement plans, directs the investment,  directly
     or indirectly  through  trustees or investment  managers,  of the assets of
     such plans and reviews investment manager performance.

     The Audit and Environmental,  Health and Safety Committee met one time; the
Compensation and Benefits  Committee met three times;  the Nominating  Committee
met one time;  neither the  Executive  Committee  nor the Pension  Committee met
during  fiscal year 1998;  and the Board of Directors  met nine times during the
fiscal year ended August 31, 1998.  An ad hoc  Committee,  consisting of Messrs.
Rogers and Parzybok and Ms.  Narodick,  was appointed by the Board to facilitate
certain  transactions  directly related to the spin-off.  This committee met two
times.  All  directors  attended  75% or more of the  aggregate  number of Board
meetings and meetings of committees on which they served.





                                       4
<PAGE>


     Non-employee  directors  were  compensated  during the last  fiscal year as
     follows:

<TABLE>

    <S>                                                                                  <C>    
    Annual retainer for Chairman of the Board of Directors............................   $30,000
    Annual retainer as a director.....................................................     9,000
    Annual retainer as Chair of the Executive Committee...............................     4,000
    Annual retainer as Chair of all other standing committees.........................     2,000
    Fee for each meeting of the of Board of Directors attended........................     1,000
    Fee for each meeting of the Board of Directors attended when held out of state of      2,000
      director's residence...........................................................
    Fee for Chair of each standing committee for each meeting attended................     1,000
    Fee for member of each standing committee for each meeting attended...............     1,000
    Reimbursement for all reasonable expenses incurred in attending Board 
      or committee meetings

</TABLE>

Under a deferred  compensation plan,  non-employee  directors may elect to defer
with interest all or part of such compensation.

     Non-employee  directors  also  receive  restricted  stock  under  the  1993
Non-Employee  Restricted  Stock Plan.  The plan  provides that every three years
each non-employee  director will be awarded $18,000 worth of common stock of the
Company,  based on the last  reported  sale price of the stock on the  preceding
trading day. A person who becomes a non-employee director after a September 1 on
which an award was made will be  awarded  the  number  of shares  determined  by
dividing the amount equal to $18,000  minus the product of $500 times the number
of months since such September 1 by the last reported sale price of the stock on
the trading day next preceding the award date. A non-employee  director may sell
or  otherwise  transfer  one-third  of the  shares  covered  by an award on each
anniversary of the date of the award. If a non-employee  director ceases to be a
director before the  restrictions  against  transfer have lapsed with respect to
any shares,  then,  except in certain  circumstances,  the director must forfeit
such shares.

     In addition,  non-employee  directors receive stock options under the Stock
Option Plan for Non-Employee Directors. The plan provides that on each September
1, each  non-employee  director will be granted an option to purchase the number
of shares of the Company's  common stock equal to $10,000  divided by 25% of the
fair market value of a share of such stock on such date.  The exercise  price is
75% of the fair market  value of a share of such stock on the grant  date.  If a
non-employee  director  will  not  serve  during  the  full  fiscal  year due to
retirement,  then a pro rata award will be made.  Accordingly,  on  September 1,
1997, each non-employee  director was granted an option to purchase 1,406 shares
of common stock. Each  non-employee  director also may elect to receive during a
fiscal year a stock option in lieu of director cash  compensation for that year.
Grants of these options,  if so elected,  occur quarterly.  The number of shares
subject to each option is equal to the amount of compensation (retainer, meeting
and  committee  fees) payable to the  non-employee  director as of the quarterly
date divided by 25% of the fair market value of a share of the Company's  common
stock on the grant date.  The  exercise  price for these  deferred  compensation
options  is 75% of the fair  market  value of a share of such stock on the grant
date. In fiscal 1998, the following  non-employee  directors  elected to receive
such  options  in  lieu  of  director  cash  compensation:  Messrs.  Engebrecht,
Hatfield,  Rogers  and  Street.  Unless  an  option  granted  under  the plan is
terminated or its exercisability is accelerated in accordance with the plan upon
the occurrence of certain events (including a change of control),  the option is
exercisable  six months  after its grant  date.  The  options  terminate  at the
earlier of ten years  after the date of grant or three  years after the date the
non-employee director ceases to be a member of the Board.

     The Company loaned Tod R. Hamachek,  former  President and Chief  Executive
Officer,  $1.2 million in connection  with his  relocation to PPCO.  The loan is
secured by real estate and the interest charged is equal to



                                       5
<PAGE>

Penford's  overnight  borrowing  rate.  The  full  amount  of the  loan  remains
outstanding  as of  December  1, 1998 and is due in full no later  than March 1,
1999.


                             EXECUTIVE COMPENSATION

     Compensation  paid by the Company  during fiscal years 1998,  1997 and 1996
for the Chief  Executive  Officer  and the other  four most  highly  compensated
executive officers is set out in the following table.

                           SUMMARY COMPENSATION TABLE
<TABLE>

                                                                                        Long Term
                                                                                       Compensation
                                                       Annual Compensation                Awards
                                              --------------------------------------- ---------------
                                                                                        Securities
                                                                       Other Annual     Underlying       All Other
                                      Fiscal   Salary       Bonus      Compensation      Options       Compensation
Name and Principal Position            Year      ($)       ($)(2)         ($)(3)            #             ($)(4)
- ------------------------------------  ------- ----------  ----------  --------------- ---------------  --------------
<S>                                    <C>     <C>          <C>                <C>             <C>         <C>   
Tod R. Hamachek(1)
   President and Chief Executive       1998    340,000      89,325             0               0           20,426
   Officer.........................    1997    340,000     453,934             0          96,000           16,529
                                       1996    340,000     123,967             0               0           22,174


Jeffrey T. Cook(1)
   Vice President, Finance and         1998    211,700     113,438             0               0           11,824
   Chief Financial Officer.........    1997    155,000     129,813             0          14,500            8,148
                                       1996    152,000      37,793             0               0           10,991


Francis C. Rydzewski
   Vice President..................    1998    225,000      96,750             0               0           11,877
                                       1997    205,000     127,408             0          19,000            8,927
                                       1996    187,500      52,072             0               0            7,000

Gregory C. Horn
   Vice President..................    1998    171,250     126,000             0               0           11,826
                                       1997    160,000      66,003             0          14,500            7,992
                                       1996    160,000      15,570             0               0           10,866
Jack V. Talley, Jr. (1)
   Vice President..................    1998    207,500      56,895             0               0           10,792
                                       1997    185,000     103,896             0          19,000            8,361
                                       1996    180,000      58,183             0               0            9,785

</TABLE>


- ------------------------------------


(1)  Mr. Hamachek  resigned as President and Chief  Executive  Officer on August
     31, 1998 and Mr. Cook was appointed  President and Chief Executive  Officer
     on September 1, 1998.  Mr. Talley  resigned as Vice President on August 31,
     1998.
(2)  Reflects bonuses earned during the fiscal year, but paid in the next fiscal
     year.
(3)  These  amounts  represent  the  portion  of  interest  earned  on  deferred
     compensation above 120% of the applicable federal rate for the fiscal year.
(4)  These  amounts   represent  the  Company's   matching  and  profit  sharing
     contributions  under the Penford  Corporation  Savings and Stock  Ownership
     Plan and  premiums  paid on  behalf  of the named  executive  officers  for
     supplemental life and disability insurance plans.


     The Company has a stock option plan  pursuant to which  options to purchase
common stock are granted to officers and key employees of the Company.  The plan
is  administered  by the  Compensation  and  Benefits  Committee of the Board of
Directors,  which  determines  to whom the  options are  granted,  the number of
shares subject to each option,  the type of option, the vesting schedule and the
exercise price.  The plan and related  agreements  contain  provisions  that, in
certain  circumstances,  may  cause  the  date of  exercise  of such  option  to
accelerate upon a change of control of the Company.





                                       6
<PAGE>


     In September 1998, subsequent to the spin-off of PPCO, Penford approved the
grant of options  under its stock  option plan  covering an aggregate of 370,000
shares of common stock to a group of  executives  including  Mr.  Cook,  125,000
shares, Mr. Rydzewski,  60,000 shares and Mr. Horn, 50,000 shares. These options
have an exercise price equal to the fair market value of Penford common stock at
the open of trading on the day immediately following the spin-off.


               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR-END OPTION VALUES
<TABLE>


                                  Shares                          Number of             Value of Unexercised
                                 Acquired       Value        Unexercised Options        in-the-Money Options
                                on Exercise   Realized     at Fiscal Year-End (#)     at Fiscal Year-End ($)(1)
                                                          -------------------------- ----------------------------
Name                                (#)          ($)      Exercisable  Unexercisable Exercisable   Unexercisable
- ----                            ------------ ------------ -----------  ------------- ------------  -------------
                               

<S>                                   <C>          <C>      <C>          <C>          <C>            <C>    
Tod R. Hamachek(2)                    -0-          -0-       34,000       62,000       294,500        523,500
Jeffrey T. Cook                      500        7,313        21,875       62,125        82,313        331,688
Francis C. Rydzewski                  -0-          -0-       13,750       20,250        89,750        148,500
Jack V. Talley(2)                     -0-          -0-       12,750       56,250        68,000        341,500
Gregory C. Horn                   15,625      222,969         3,000       45,875        22,125        279,500

</TABLE>

- ------------------------------


(1)  Values are  calculated  by  subtracting  the  exercise  price from the fair
     market  value  of the  stock  as of the  fiscal  year  end.  
(2)  Effective September 1, 1998 all outstanding Penford options held by Messrs.
     Hamachek and Talley were converted to PPCO options.


                               RETIREMENT BENEFITS
<TABLE>

            Benefits Computed Without Consideration of IRS Maximums for Qualified Retirement Plans
       -----------------------------------------------------------------------------------------------
         Five-Year Average                                 Years of Service
                                  --------------------------------------------------------------------
         Compensation (1)            15                 20                25                30
       --------------------       --------           --------          --------          --------
          <S>                    <C>                <C>               <C>               <C>     
          $200,000               $ 42,665           $ 56,887          $ 71,109          $ 85,331
           300,000                 65,165             86,887           108,609           130,331
           400,000                 87,665            116,887           146,109           175,331
           500,000                110,165            146,887           183,609           220,331
           600,000                132,665            176,887           221,109           265,331
           700,000                155,165            206,887           258,609           310,331
           800,000                177,665            236,887           296,109           355,331
           900,000                200,165            266,887           333,609           400,331
</TABLE>

(1)  Represents the highest  average  annual  earnings  during five  consecutive
     years of service.

     The Company has a defined benefit retirement plan (the "Retirement  Plan").
The table above shows the estimated  annual benefits payable at retirement under
the  Retirement  Plan to  persons  in the  specified  compensation  and years of
service classifications. The retirement benefits shown are based upon retirement
at age 65 and the  payments  of a  single-life  annuity  to the  employee  using
current  average  Social  Security  wage base amounts and are not subject to any
deduction for Social Security or other offset amounts. The Plan's formula limits
years of service to 30 years. With certain exceptions, the Internal Revenue Code
restricts  to an  aggregate  amount  of  $125,000  (subject  to cost  of  living
adjustments)  the annual  pension  that may be paid by an  employer  from a plan
which is qualified under the Code. The Code also limits the covered compensation
which may be used to determine benefits to $160,000.  The Board of Directors has
established  supplemental  benefits for certain highly compensated  employees to
whom this limit applies,  or will apply in the future,  so that these  employees
will obtain the benefit of the formula that would have applied in the absence of
the limitation.  The named executive  officers entitled to receive  supplemental
benefits as of August 31, 1998 were Messrs.  Hamachek,  Cook, Rydzewski,  Talley
and Horn.

     All permanent  employees not members of the collective  bargaining unit are
eligible to  participate  in the Retirement  Plan.  Compensation  covered by the
Retirement Plan includes salaries and bonuses.




                                       7
<PAGE>


     As of August 31, 1998, the approximate  years of credited  service (rounded
to the nearest year) under the Retirement Plan of the named  executive  officers
were: Mr. Hamachek,  15; Mr. Cook, 17; Mr. Rydzewski,  4; Mr. Talley, 5; and Mr.
Horn, 5.


                   COMPENSATION AND BENEFITS COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION

     The  Compensation  and Benefits  Committee of Penford's  Board of Directors
(the "Committee") is comprised of non-employee, outside directors. The Committee
is   broadly   charged   by  the   Board  of   Directors   with  the   following
responsibilities:

     o    Establishing  compensation  and  incentive  programs that are directly
          tied to the long-term  financial  performance of Penford,  including a
          balanced   combination  of  targets   requiring  the   achievement  of
          short-term operating goals and longer-term strategic objectives.

     o    Encouraging  meaningful  levels of  Penford  stock  ownership  for key
          personnel.

     o    Directing and monitoring  the Company's  benefit plans for all Penford
          employees.

     Following  review and  approval  by the  Committee,  issues  pertaining  to
executive compensation are submitted to the full Board of Directors for approval
or ratification.

     Penford  maintains  the  philosophy  that  compensation  of  its  executive
officers  should be directly  and  materially  linked to the  long-term  results
shareholders receive.

     The executive  compensation  program consists of base salary,  an incentive
compensation  program based on predetermined  profit and cash flow goals as well
as certain qualitative objectives and stock-based incentive programs.

     Base Salary

     The  Committee  uses outside  consultants  to identify  competitive  salary
grades and ranges.  The Committee  directs the outside firm to consider  similar
sized companies (based on market  capitalization),  geographic factors,  similar
market-related  companies,  and  growth  profiles  of  other  companies.   These
competitive  standards are reviewed every twelve months and are targeted towards
the 50th  percentile  of the  companies  surveyed.  In  addition,  an  executive
officer's  performance  and  potential,   as  well  as  changes  in  duties  and
responsibilities, are factors that may be considered in adjusting base salaries.

     Incentive Compensation

     This program is an annual cash payout dependent on achieving  predetermined
profit and cash flow goals as well as certain qualitative objectives.  Penford's
Board of Directors  believes  strongly  that a balanced  combination  of targets
requiring  the  achievement  of  short  term  operating  goals  and  longer-term
strategic objectives  translates directly into increasing the long-term value of
Penford stock. Individual incentive compensation target awards are determined by
salary grade and are subject to an adjustment  based on individual  performance.
The highest  individual target payout is 55% of an individual's base salary, and
the lowest  individual  target  payout is 20%.  Payouts can exceed  targets when
quantitative and qualitative targets are exceeded.

     Stock Based Incentive Programs

     The Board of  Directors  strongly  encourages  all  executive  officers  of
Penford to build a significant ownership position,  over time, in Penford common
stock. All stock options to executive officers have been granted



                                       8
<PAGE>

at market price.  Options under the stock-based  incentive  programs  offered by
Penford  consist of five-year  term incentive  stock options,  and five-year and
ten-year term non-qualified stock options.

     The  amount of stock  option  shares  granted  under any given  program  is
calculated  based on a potential  long-term total return to shareholders  versus
the  potential  long-term  return  to  the  option  holder  for  performance  in
increasing  the value of Penford  stock.  Factors  such as  dilution of existing
shareholders  and  existing  open market stock  buyback  programs are taken into
account.

     Supplemental Benefit Plans

     Supplemental  Benefit Plans for executive  officers and other key personnel
include a supplemental retirement plan, deferred compensation plan, and survivor
benefit life and  disability  plan.  These plans are designed to be  competitive
with other plans for comparably sized companies and to attract and retain highly
qualified management.

     CEO  Compensation

     Effective August 31, 1998, Mr. Hamachek  resigned his position as President
and  Chief  Executive  Officer  of the  Company,  and Mr.  Jeffrey  T.  Cook was
appointed  his  successor  effective  September  1, 1998.  As  discussed  above,
Penford's  executive  cash  compensation  program  includes a base  salary and a
Company  performance-based  incentive compensation program. Mr. Hamachek and Mr.
Cook  participate  in the same incentive  program  applicable to the other named
executive  officers.  The  Committee's  objective  is  to  correlate  the  CEO's
remuneration with the performance of Penford. Both Mr. Hamachek's and Mr. Cook's
entire  performance  related pay for fiscal  years 1998,  1997 and 1996 was paid
under the incentive program. Such pay is adjusted to reflect the level of target
achievement  for that  particular  fiscal  year.  Base salary is reviewed  every
twelve months for  executives in an effort to maintain  market  competitiveness.
Mr.  Hamachek`s  last base salary increase was in April 1997 and Mr. Cook's last
base salary  increase was in February  1998.  In  addition,  Mr. Cook is a large
shareholder in the Company,  and to the extent his  performance as President and
Chief  Executive  Officer  translates  into  an  increase  in the  value  of the
Company's stock, all shareholders, including him, share the benefits.


                              William G. Parzybok, Jr., Chair
                              Paul E. Freiman
                              Paul H. Hatfield




                                       9
<PAGE>


                                PERFORMANCE GRAPH


     The following  graph compares the Company's  cumulative  total  shareholder
return on its common stock for a five-year period (August 31, 1993 to August 31,
1998) with the  cumulative  total return of the Nasdaq Market  Index,  the Media
General Group Index of Specialty Chemical Companies, and all companies traded on
Nasdaq with a market capitalization of $150 - $250 million,  excluding financial
institutions. The graph assumes that $100 was invested on August 31, 1993 in the
Company's  common stock and in the stated indices.  The comparison  assumes that
all dividends are reinvested.


                               [PERFORMANCE GRAPH]

<TABLE>

     Company/Index/Market             1993           1994           1995          1996          1997           1998
     --------------------             ----           ----           ----          ----          ----           ----
     <S>                             <C>            <C>            <C>           <C>           <C>            <C>   
     Penford Corporation             100.00         131.94         141.42        103.27        186.34         155.09
     MG Specialty Chemicals          100.00         111.15         114.59        115.85        138.50         114.88
     Nasdaq                          100.00         109.26         130.01        145.98        202.06         196.25
     Nasdaq Market Cap               100.00          93.86         129.52        125.46        148.87          97.90

</TABLE>




                                       10
<PAGE>

2.   Ratification of Selection of Independent Auditors

     The Board of Directors requests that the shareholders  ratify its selection
of Ernst & Young LLP, Certified Public Accountants,  as independent auditors for
the Company for the current fiscal year. If the  shareholders  do not ratify the
selection of Ernst & Young LLP,  another firm of  certified  public  accountants
will be selected as independent auditors by the Board.

     Representatives  of Ernst & Young LLP will be present at the meeting,  will
have the  opportunity  to make a  statement  if they desire to do so and will be
available to respond to appropriate questions.

The Board of Directors  recommends a vote FOR the  ratification of the selection
of Ernst & Young LLP as independent auditors for fiscal year 1999.


                         CHANGE-OF-CONTROL ARRANGEMENTS

     The Company has  change-of-control  agreements with the following executive
officers as of December 1, 1998: Messrs.  Jeffrey T. Cook, Francis C. Rydzewski,
Gregory  C. Horn and  Robert  G.  Widmaier.  Each  agreement  provides  that the
executive  will  receive  compensation  for  30  months  if  his  employment  is
terminated  by the Company  upon a change of control  for any reason  other than
gross misconduct,  death, disability or reaching age 65, or if he terminates his
employment  following  (i) the  assignment to him of  responsibilities  or title
materially  less  than his  responsibilities  and  title  prior  to a change  of
control,  (ii) the reduction in the aggregate of his salary and bonus or (iii) a
material  breach by the  Company of the  agreement,  provided  such  termination
occurs  within 24 months  after  certain  defined  events  which might lead to a
change in control of the Company.  The compensation will be paid at a rate equal
to the  executive's  then current salary and target bonus.  The  compensation is
subject  to a  minimum  annual  rate of not less  than the  executive's  average
compensation  for the preceding three calendar years and is subject to reduction
if the aggregate present value of all payments would equal or exceed three times
the  executive's  "base  amount,"  as defined in  Section  280G of the  Internal
Revenue Code. The executive also will continue to have "employee" status for the
30-month period and will retain most employee  benefits during this period.  The
amount to be paid is reduced by amounts  received  by the  executive  from other
employers during the 30-month period.

     The estimated  aggregate amounts presently payable in the event of a change
of control  (assuming each executive  receives payments for the maximum 30-month
period)  would be: Mr.  Cook,  $968,750;  Mr.  Rydzewski,  $843,750;  Mr.  Horn,
$612,500;  and Dr.  Widmaier,  $511,000.  This  does not  include  the  value of
employee  benefits  that might be payable to the  executive  during the 30-month
period.  The  value  of  these  benefits  cannot  be  calculated  at this  time.
Continuation  of these  benefits  would include  participation  in the Company's
health and welfare plans and policies,  continued vesting of stock options,  and
continuation  of years of service for pension and other  retirement plan benefit
computation purposes.


                              SHAREHOLDER PROPOSALS

     Under Rule 14a-8(3) of the Securities and Exchange Commission,  shareholder
proposals intended for inclusion in next year's proxy statement must be directed
to the  Corporate  Secretary at Penford  Corporation,  P.O. Box 1688,  Bellevue,
Washington 98009-1688,  and must be received by August 26, 1999. Any shareholder
proposal for next year's annual meeting submitted after August 26, 1999 will not
be  considered  filed  on a  timely  basis  with  the  Company  under  SEC  Rule
14a-4(c)(1).  For  proposals  that are not timely  filed,  the  company  retains
discretion to vote proxies it receives. For proposals that are timely filed, the
Company retains  discretion to vote proxies it receives provided (1) the Company
includes in its proxy statement  advice on the nature of the proposal and how it
intends to exercise its voting discretion and (2) the proponent does not issue a
proxy statement.




                                       11
<PAGE>

                             SOLICITATION OF PROXIES

     The proxy card  accompanying this proxy statement is solicited by the Board
of  Directors.  Proxies  may be  solicited  by  officers,  directors  and  other
employees of the Company, none of whom will receive any additional  compensation
for their services.  Representatives of Corporate Investor  Communications  also
may  solicit  proxies as a part of the  services it  provides  for the  Company.
Solicitations  of  proxies  may  be  made  personally,  or by  mail,  telephone,
telegraph,  facsimile or messenger.  The Company will pay persons holding shares
of common stock in their names or in the names of nominees,  but not owning such
shares beneficially,  such as brokerage houses, banks and other fiduciaries, for
the expense of forwarding soliciting materials to their principals. All costs of
soliciting proxies will be paid by the Company.

     Section 16(a) Beneficial Ownership Reporting Compliance

     The federal  securities laws require the Company's  directors and executive
officers,  and  persons who own more than ten  percent of the  Company's  common
stock to file with the Securities  and Exchange  commission  initial  reports of
ownership and reports of changes in ownership of any securities of the Company.

     To the  Company's  knowledge,  based solely on review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were required  during the fiscal year ended August 31, 1998,  all of the
Company's directors,  executive officers and greater-than-ten percent beneficial
owners made all required filings.


                                  OTHER MATTERS

     The  Company  is not aware of any other  business  to be acted  upon at the
meeting.  If other  business  requiring a vote of the  shareholders  should come
before the  meeting,  the holders of the proxies  will vote in  accordance  with
their best judgment.


December 18, 1998




     A copy of the  Company's  Annual  Report on Form 10-K for fiscal year 1998,
containing  information  on  operations,  filed with the Securities and Exchange
Commission,  is  accessible  on the  Company's  website  at  www.penx.com  or is
available upon written  request.  Please write to: Investor  Relations,  Penford
Corporation, Post Office Box 1688, Bellevue, Washington 98009-1688.





                                       12
<PAGE>


PROXY

                  For the Annual Meeting of the Shareholders of
                               PENFORD CORPORATION


                    THIS PROXY IS SOLICITED ON BEHALF OF THE
                               BOARD OF DIRECTORS.

         The undersigned  hereby appoints  Jeffrey T. Cook and Susan M. Iverson,
and each of them, with full power of substitution, as proxies to vote the shares
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
to be held on January 25, 1999 and at any adjournment thereof.

                (Continued and to be signed on the reverse side)









 ................................................................................

                              FOLD AND DETACH HERE






                                       13
<PAGE>

<TABLE>

                                           FOR    NOT FOR                                                 FOR    AGAINST   ABSTAIN
<S>                                        <C>    <C>        <C>                                          <C>    <C>       <C>

1. Election of Directors:                  [  ]   [  ]       2. Ratification of selection of Ernst &      [ ]    [ ]       [ ]
   Jeffrey T. Cook, John C. Hunter, III,                        Young LLP as independent auditors for
   William P. Parzybok, Jr.                                     the Company.
   and William K. Street

Except vote withheld from following nominee(s)               3. In their discretion, the proxies are 
listed in space at right: ------------------                    authorized to vote upon such other business
                                                                as may properly come before the meeting.

                                                                I plan to attend the meeting.       [  ]

                                                                This proxy, when properly signed
                                                                will be voted in the manner
                                                                directed herein by the undersigned
                                                                shareholder.  IF NO DIRECTION
                                                                IS MADE, THIS PROXY WILL BE
                                                                VOTED FOR THE ELECTION OF THE
                                                                NOMINEES NAMED IN PROPOSAL 1
                                                                AND FOR PROPOSAL 2.  

                                                                IMPORTANT -- PLEASE SIGN AND
                                                                RETURN THIS PROXY PROMPTLY.
                                                                When shares are held by joint
                                                                tenants, both should sign.
                                                                When signing as attorney,
                                                                executor, administrator, trustee
                                                                or guardian, please give full
                                                                title as such.  If a corporation,
                                                                please sign in full corporate
                                                                name by President or other 
                                                                authorized officer.  If a
                                                                partnership, please sign in
                                                                partnership name by an
                                                                authorized person.  


Signature(s)-----------------------------------------------------------  Dated -------------------

 ..................................................................................................................................
</TABLE>
                                             FOLD AND DETACH HERE 

                                       14



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission